Background WavePink WaveYellow Wave

MODALITY MEDICAL SPA LIMITED (08454565)

MODALITY MEDICAL SPA LIMITED (08454565) is an active UK company. incorporated on 21 March 2013. with registered office in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MODALITY MEDICAL SPA LIMITED has been registered for 13 years. Current directors include RATI, Naresh Kumar, Dr.

Company Number
08454565
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
Granville House, Wolverhampton, WV1 4SB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RATI, Naresh Kumar, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODALITY MEDICAL SPA LIMITED

MODALITY MEDICAL SPA LIMITED is an active company incorporated on 21 March 2013 with the registered office located in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MODALITY MEDICAL SPA LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08454565

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

VITALITY MEDICAL SPA LIMITED
From: 9 April 2013To: 29 October 2015
VITALITY MEDICAL SERVICES LIMITED
From: 21 March 2013To: 9 April 2013
Contact
Address

Granville House 2 Tettenhall Road Wolverhampton, WV1 4SB,

Previous Addresses

29 Waterloo Road Wolverhampton WV1 4DJ
From: 21 March 2013To: 20 February 2018
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Mar 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RATI, Naresh Kumar, Dr

Active
Kenilworth Court, BirminghamB16 9NT
Born July 1969
Director
Appointed 21 Mar 2013

Persons with significant control

1

Dr Naresh Kumar Rati

Active
2 Tettenhall Road, WolverhamptonWV1 4SB
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Certificate Change Of Name Company
9 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 March 2013
NEWINCIncorporation